Search icon

FORT CLARKE BUSINESS CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FORT CLARKE BUSINESS CENTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: N99000004696
FEI/EIN Number 820569830

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLER JEFF President Cornerstone Management Services, Gainesville, FL, 32607
WATERS BRANDI Vice President Cornerstone Management Services, Gainesville, FL, 32607
WEINGART BRECK Director Cornerstone Management Services, Gainesville, FL, 32607
Ramirez Maria Regi Cornerstone Management Services, Gainesville, FL, 32607
SALTER DAVID Secretary Cornerstone Management Services, Gainesville, FL, 32607
KING SARAH Treasurer Cornerstone Management Services, Gainesville, FL, 32607
CORNERSTONE MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-04-27 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2004-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State